Search icon

LVJ, INC. - Florida Company Profile

Company Details

Entity Name: LVJ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LVJ, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Feb 1997 (28 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P97000014639
FEI/EIN Number 593431359

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 140 N ORLANDO AVE, 150-10, WINTER PARK, FL, 32789
Mail Address: 140 N ORLANDO AVE, 150-10, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1158216 1760 CHEYENNE TRAIL, MAITLAND, FL, 32751 1760 CHEYENNE TRAIL, MAITLAND, FL, 32751 4077405083

Filings since 2001-08-27

Form type SC 13D
Filing date 2001-08-27
File View File

Key Officers & Management

Name Role Address
BATES JONATHAN President 140 N ORLANDO AVE., SUITE 150-10, WINTER PARK, FL, 32789
BATES JONATHAN Treasurer 140 N ORLANDO AVE., SUITE 150-10, WINTER PARK, FL, 32789
BATES JONATHAN Secretary 140 N ORLANDO AVE., SUITE 150-10, WINTER PARK, FL, 32789
BATES JONATHAN Agent 140 N ORLANDO AVE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2003-11-24 - -
CHANGE OF PRINCIPAL ADDRESS 2003-11-24 140 N ORLANDO AVE, 150-10, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2003-11-24 140 N ORLANDO AVE, 150-10, WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2003-11-24 140 N ORLANDO AVE, 150-10, WINTER PARK, FL 32789 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001208304 LAPSED 2007-CA-18 CIRCUIT COURT, ORANGE COUNTY 2009-05-21 2014-05-22 $$31,000.00 H. LEWIS HENDERSHOT, 1641 MAJESTIC OAK DRIVE, APOPKA, FL 32712
J08000061631 LAPSED 07-CA-18 NINTH JUDICIAL CIRCUIT COURT 2007-06-25 2013-02-26 $59501.55 H. LEWIS HENDERSHOT, 1641 MAJESTIC OAK DRIVE, APOPKA, FLORIDA, 32712

Documents

Name Date
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-20
REINSTATEMENT 2003-11-24
Domestic Profit Articles 1997-02-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State